Company NameAAE Technologies Limited
Company StatusDissolved
Company Number03455201
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameRichmond Company 108 Limited

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Secretary NameWilliam Hill
NationalityBritish
StatusClosed
Appointed11 April 2000(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address3 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameWilliam Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2007)
RoleAccountant
Correspondence Address3 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameAlan Robert Semple Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 11 December 2007)
RoleCEO
Correspondence Address100 Commerce Drive
Suite 301
Newark
Delaware 19713
De 19713
Director NameTeja Owen Picton Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Cranleigh Gardens
Kingston
KT2 5TX
Secretary NameIndira Zoe Picton Howell
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address41a Grove Park
Camberwell
London
SE5 8LG
Director NameMr Alan Robert Semple Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2001)
RoleBusiness Consultant
Correspondence AddressSunhurst
Cuckfield Road
Ansty
West Sussex
RH17 5AG
Director NameIan Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1999)
RoleConsultant
Correspondence Address11 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(9 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 September 1998)
RoleFinancial Advisor
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameStephen Howard Black
NationalityBritish
StatusResigned
Appointed12 July 1999(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed02 February 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1999)
Correspondence Address1 Procter Street
London
WC1V 6PG

Location

Registered Address2 Teejay Court
50-52 Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2007Application for striking-off (1 page)
23 November 2006Return made up to 24/10/06; no change of members (7 pages)
25 October 2006New director appointed (1 page)
24 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 24/10/05; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Director resigned (1 page)
2 March 2005Return made up to 24/10/04; full list of members (6 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 24/10/03; full list of members (6 pages)
12 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 February 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 December 2002Return made up to 24/10/02; no change of members (6 pages)
17 May 2002Full accounts made up to 30 September 2001 (12 pages)
24 April 2002Registered office changed on 24/04/02 from: unit 11 bridge road business park bridge road haywards heath west sussex RH16 1TX (1 page)
23 November 2001Return made up to 24/10/01; no change of members (6 pages)
26 September 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 September 2000 (13 pages)
9 February 2001Return made up to 24/10/00; full list of members; amend (5 pages)
12 January 2001Return made up to 24/10/00; full list of members (7 pages)
10 January 2001Director resigned (1 page)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
14 December 1999Return made up to 24/10/99; full list of members (12 pages)
18 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 April 1999Ad 26/12/98--------- £ si [email protected]=9 £ ic 977/986 (2 pages)
18 April 1999Ad 25/12/98--------- £ si [email protected]=45 £ ic 932/977 (2 pages)
18 April 1999Ad 18/12/98--------- £ si [email protected]=3 £ ic 986/989 (2 pages)
18 April 1999Ad 24/12/98--------- £ si [email protected]=10 £ ic 922/932 (2 pages)
18 April 1999Ad 21/12/98--------- £ si [email protected]=7 £ ic 989/996 (2 pages)
18 April 1999Ad 22/12/98--------- £ si [email protected]=29 £ ic 863/892 (2 pages)
18 April 1999Ad 23/12/98--------- £ si [email protected]=30 £ ic 892/922 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: new road house 185 stockport road cheadle cheshire SK8 2DP (1 page)
29 January 1999Return made up to 24/10/98; full list of members; amend (6 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
9 November 1998Return made up to 24/10/98; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
27 October 1998Ad 15/10/98--------- £ si [email protected]=863 £ ic 2/865 (2 pages)
14 October 1998S-div 21/09/98 (1 page)
9 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
28 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
21 August 1998New director appointed (2 pages)
5 June 1998Nc inc already adjusted 18/05/98 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Registered office changed on 25/03/98 from: 45 mortimer street london W1N 7TD (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
22 January 1998Company name changed richmond company 108 LIMITED\certificate issued on 23/01/98 (2 pages)
24 October 1997Incorporation (16 pages)